- Company Overview for BIZZY BLUE DESIGN LIMITED (05858914)
- Filing history for BIZZY BLUE DESIGN LIMITED (05858914)
- People for BIZZY BLUE DESIGN LIMITED (05858914)
- Insolvency for BIZZY BLUE DESIGN LIMITED (05858914)
- More for BIZZY BLUE DESIGN LIMITED (05858914)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Apr 2024 | AD01 | Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF United Kingdom to Second Floor, the Annexe New Barnes Mill Cottonmill Lane St. Albans Herts AL1 2HA on 4 April 2024 | |
11 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2024 | LIQ02 | Statement of affairs | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
25 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
04 Jul 2022 | PSC04 | Change of details for Mr Laurence James Wright as a person with significant control on 26 June 2022 | |
04 Jul 2022 | CH01 | Director's details changed for Mr Laurence James Wright on 26 June 2022 | |
04 Jul 2022 | CH01 | Director's details changed for Mrs Verity Bridget Lovelock on 26 June 2022 | |
04 Jul 2022 | CH01 | Director's details changed for Mr Laurence James Wright on 26 June 2022 | |
27 Jun 2022 | PSC04 | Change of details for Mr Laurence James Wright as a person with significant control on 1 April 2022 | |
21 Apr 2022 | AP01 | Appointment of Mrs Verity Bridget Lovelock as a director on 1 April 2022 | |
19 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Aug 2021 | TM02 | Termination of appointment of Southern Corporate Services Limited as a secretary on 25 August 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 27 June 2021 with updates | |
12 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
30 Sep 2020 | CH01 | Director's details changed for Mr Laurence James Wright on 26 June 2020 | |
21 Apr 2020 | AD01 | Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 21 April 2020 | |
18 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off |